London
W1B 4DE
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2006(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 10 May 2011) |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Mark Glenn Bridgman Shaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge High Street Odell Bedfordshire MK43 7PE |
Director Name | Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Firsby Road Stamford Hill London N16 6PX |
Director Name | Mr Craig Vivian Reader |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | New Pond Farm New Pond Hill Cross In Hand East Sussex TN21 0LX |
Director Name | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Secretary Name | William Edward Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Beechcroft Wield Road Medstead Alton Hampshire GU34 5NH |
Secretary Name | Alexander Mark Rummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 39 Fairfield Close Mitcham Surrey CR4 3RE |
Secretary Name | Martin Patrick Tuohy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 December 2002) |
Role | Company Director |
Correspondence Address | 25 Thistle Close Noak Bridge Essex SS15 5GX |
Director Name | Stephen Michael McKeever |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 2001(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 June 2006) |
Role | Chartered Surveyor |
Correspondence Address | 11 Springfield Lane Weybridge Surrey KT13 8AW |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Secretary Name | Bruce McGlogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 2005) |
Role | Company Director |
Correspondence Address | 39 Moreton Road Worcester Park Surrey KT4 8EY |
Director Name | Mr Edward Macgregor Porteous |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 August 2010) |
Role | Director/Marketing |
Country of Residence | England |
Correspondence Address | 8 Mullberry Court Field House Drive Oxford OX2 7PE |
Director Name | Mr Peter Malcolm Roe |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 August 2008) |
Role | Company Director |
Correspondence Address | Hillbrow House Chittlehamholt Devon EX37 9NS |
Secretary Name | William Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(7 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | 60 Constable Court Stubbs Drive Bermondsey SE16 3EG |
Director Name | Mr Stephen Michael McKeever |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 June 2006(9 years after company formation) |
Appointment Duration | 1 year (resigned 02 July 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Daneswood Close Weybridge Surrey KT13 9AY |
Director Name | Mr Robert James Rickman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Foundry House Walton Well Road Oxford Oxfordshire OX2 6AQ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 7 Swallow Street London W1B 4DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £47 |
Gross Profit | £41 |
Net Worth | £234,545 |
Cash | £234,284 |
Current Liabilities | £257 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
12 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
6 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page) |
6 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page) |
6 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page) |
4 April 2011 | Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages) |
30 March 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
30 March 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2011 | Application to strike the company off the register (4 pages) |
14 January 2011 | Application to strike the company off the register (4 pages) |
4 October 2010 | Statement by Directors (1 page) |
4 October 2010 | Resolutions
|
4 October 2010 | Resolutions
|
4 October 2010 | Statement of capital on 4 October 2010
|
4 October 2010 | Statement of capital on 4 October 2010
|
4 October 2010 | Solvency Statement dated 15/09/10 (1 page) |
4 October 2010 | Statement by directors (1 page) |
4 October 2010 | Statement of capital on 4 October 2010
|
4 October 2010 | Solvency statement dated 15/09/10 (1 page) |
23 August 2010 | Termination of appointment of Edward Porteous as a director (1 page) |
23 August 2010 | Termination of appointment of Robert Rickman as a director (1 page) |
23 August 2010 | Termination of appointment of Robert Rickman as a director (1 page) |
23 August 2010 | Termination of appointment of Edward Porteous as a director (1 page) |
15 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
15 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Mr Steven Oliver on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Steven Oliver on 15 October 2009 (2 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
15 May 2009 | Director's change of particulars / steven oliver / 14/05/2009 (1 page) |
15 May 2009 | Director's Change of Particulars / steven oliver / 14/05/2009 / HouseName/Number was: , now: 5; Street was: 16 trilley fields, now: moorland close; Area was: , now: flitton; Post Town was: maulden, now: bedford; Post Code was: MK45 2US, now: MK45 5DQ; Country was: , now: united kingdom (1 page) |
23 April 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
23 April 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
27 August 2008 | Appointment Terminated Director peter roe (1 page) |
27 August 2008 | Director appointed robert james rickman (1 page) |
27 August 2008 | Director appointed robert james rickman (1 page) |
27 August 2008 | Appointment terminated director peter roe (1 page) |
13 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
13 May 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
13 May 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
10 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
10 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
14 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
25 April 2007 | Resolutions
|
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
4 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | New director appointed (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (1 page) |
21 April 2006 | New secretary appointed (1 page) |
21 April 2006 | Secretary resigned (1 page) |
16 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
16 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
19 July 2005 | Return made up to 11/06/05; full list of members (6 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Secretary resigned (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
19 July 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
19 July 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
30 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
19 February 2004 | New secretary appointed (1 page) |
19 February 2004 | New secretary appointed (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: 12 appold street london EC2A 2AA (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: 12 appold street london EC2A 2AA (1 page) |
29 July 2003 | Return made up to 11/06/03; no change of members (2 pages) |
29 July 2003 | Return made up to 11/06/03; no change of members (2 pages) |
28 February 2003 | Secretary's particulars changed (1 page) |
28 February 2003 | Secretary's particulars changed (1 page) |
26 February 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
26 February 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
30 January 2003 | Secretary's particulars changed (1 page) |
30 January 2003 | Secretary's particulars changed (1 page) |
30 January 2003 | New secretary appointed (1 page) |
30 January 2003 | New secretary appointed (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
21 October 2002 | Secretary's particulars changed (1 page) |
21 October 2002 | Secretary's particulars changed (1 page) |
12 June 2002 | Return made up to 11/06/02; no change of members (2 pages) |
12 June 2002 | Return made up to 11/06/02; no change of members (2 pages) |
17 January 2002 | New director appointed (3 pages) |
17 January 2002 | New director appointed (3 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
19 December 2001 | Secretary's particulars changed (1 page) |
19 December 2001 | Secretary's particulars changed (1 page) |
14 December 2001 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
14 December 2001 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
10 July 2001 | Return made up to 11/06/01; full list of members (2 pages) |
10 July 2001 | Return made up to 11/06/01; full list of members (2 pages) |
11 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
11 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
17 November 2000 | Secretary's particulars changed (1 page) |
17 November 2000 | Secretary's particulars changed (1 page) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
10 July 2000 | Return made up to 11/06/00; no change of members (20 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
5 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
5 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
15 July 1999 | Return made up to 11/06/99; no change of members (30 pages) |
15 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
15 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | New secretary appointed (2 pages) |
12 June 1998 | Return made up to 11/06/98; full list of members (20 pages) |
8 December 1997 | Ad 03/11/97--------- £ si [email protected]=3915 £ ic 40001/43916 (2 pages) |
8 December 1997 | Ad 03/11/97--------- £ si [email protected]=3915 £ ic 40001/43916 (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
1 September 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
1 September 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
8 August 1997 | Ad 11/06/97--------- £ si [email protected]=39999 £ ic 2/40001 (2 pages) |
8 August 1997 | Ad 11/06/97--------- £ si [email protected]=39999 £ ic 2/40001 (2 pages) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | New secretary appointed (2 pages) |
31 July 1997 | New director appointed (7 pages) |
31 July 1997 | New director appointed (7 pages) |
30 July 1997 | New director appointed (6 pages) |
30 July 1997 | New director appointed (5 pages) |
30 July 1997 | New director appointed (6 pages) |
30 July 1997 | New director appointed (5 pages) |
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
10 July 1997 | Company name changed fairfields developments LIMITED\certificate issued on 11/07/97 (2 pages) |
10 July 1997 | Company name changed fairfields developments LIMITED\certificate issued on 11/07/97 (2 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Secretary resigned (1 page) |
22 June 1997 | Secretary resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
11 June 1997 | Incorporation (12 pages) |